About

Registered Number: SC204767
Date of Incorporation: 09/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: 3-5 Melville Street, Edinburgh, EH3 7PE

 

Azure Catering Services Ltd was founded on 09 March 2000 with its registered office in Edinburgh, it has a status of "Dissolved". Azure Catering Services Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIANCE RESTAURANTS LIMITED 15 October 2004 - 1
ELIOR UK HOLDINGS LIMITED 15 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 April 2016
RESOLUTIONS - N/A 02 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 April 2013
CH02 - Change of particulars for corporate director 03 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
RESOLUTIONS - N/A 09 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
MISC - Miscellaneous document 02 March 2006
287 - Change in situation or address of Registered Office 15 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 November 2004
225 - Change of Accounting Reference Date 09 November 2004
RESOLUTIONS - N/A 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
419a(Scot) - N/A 29 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 02 April 2004
RESOLUTIONS - N/A 11 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 23 March 2001
225 - Change of Accounting Reference Date 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
410(Scot) - N/A 07 July 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
CERTNM - Change of name certificate 06 April 2000
RESOLUTIONS - N/A 03 April 2000
MEM/ARTS - N/A 03 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.